MPAC OVERSEAS HOLDINGS LIMITED

MPAC OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMPAC OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00965076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MPAC OVERSEAS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MPAC OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Station Estate
    Station Road
    LS24 9SG Tadcaster
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MPAC OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLINS OVERSEAS HOLDINGS LIMITEDOct 30, 1969Oct 30, 1969

    What are the latest accounts for MPAC OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MPAC OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for MPAC OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 009650760013, created on Sep 30, 2024

    51 pagesMR01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for William Christopher Wilkins on Jul 26, 2021

    2 pagesCH01

    Secretary's details changed for Duncan Edward Tyler on Jul 26, 2021

    1 pagesCH03

    Director's details changed for Mpac Corporate Services Limited on Jul 26, 2021

    1 pagesCH02

    Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS England to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on Jul 26, 2021

    1 pagesAD01

    Change of details for Mpac Group Plc as a person with significant control on Jul 26, 2021

    2 pagesPSC05

    Director's details changed for Mpac Corporate Services Limited on Jun 02, 2021

    1 pagesCH02

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Director's details changed for William Christopher Wilkins on Oct 12, 2020

    2 pagesCH01

    Change of details for Molins Plc as a person with significant control on Jan 26, 2018

    2 pagesPSC05

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Director's details changed for William Christopher Wilkins on Nov 21, 2019

    2 pagesCH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 009650760010 in full

    1 pagesMR04

    Who are the officers of MPAC OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLER, Duncan Edward
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    Secretary
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    253939330001
    WILKINS, William Christopher
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    Director
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    United KingdomBritishAccountant248099480003
    MPAC CORPORATE SERVICES LIMITED
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    Director
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03658699
    61221320002
    CANNON, Sara Philipa
    Rockingham Drive
    Linford Wood East
    MK14 6LY Milton Keynes
    C/O Molins Plc
    Buckinghamshire
    Secretary
    Rockingham Drive
    Linford Wood East
    MK14 6LY Milton Keynes
    C/O Molins Plc
    Buckinghamshire
    British187694950001
    CARR, John David
    16 Kestrel Close
    Weston Favell
    NN3 3JG Northampton
    Northamptonshire
    Secretary
    16 Kestrel Close
    Weston Favell
    NN3 3JG Northampton
    Northamptonshire
    British10005060001
    CARTY, Amelia Marie
    Rockingham Drive
    Linford Wood East
    MK14 6LY Milton Keynes
    C/O Molins Plc
    Buckinghamshire
    Secretary
    Rockingham Drive
    Linford Wood East
    MK14 6LY Milton Keynes
    C/O Molins Plc
    Buckinghamshire
    British182860880001
    ELAND, Nicholas Stuart
    Westwood Way
    Westwood Business Park
    CV4 8HS Coventry
    13
    England
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8HS Coventry
    13
    England
    221885420001
    HUMPHRIES, John Clive
    5 Vicarage Road
    MK18 3BJ Winslow
    Buckinghamshire
    Secretary
    5 Vicarage Road
    MK18 3BJ Winslow
    Buckinghamshire
    British10763700001
    NIZAN, Jacqueline Kay
    11 Medway Close
    MK16 9DT Newport Pagnell
    Buckinghamshire
    Secretary
    11 Medway Close
    MK16 9DT Newport Pagnell
    Buckinghamshire
    British30038330001
    PENNYCUICK, Andrew Leslie
    7 The High Street
    Two Mile Ash
    MK8 8DX Milton Keynes
    Buckinghamshire
    Secretary
    7 The High Street
    Two Mile Ash
    MK8 8DX Milton Keynes
    Buckinghamshire
    BritishCompany Secretary966850002
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    BAUGH, William Arthur
    Watford Court Spinney
    Church Street
    NN6 7UR Watford Village
    Northants
    Director
    Watford Court Spinney
    Church Street
    NN6 7UR Watford Village
    Northants
    BritishDirector3227980001
    COWEN, David John
    33 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    Northamptonshire
    Director
    33 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant62674000003
    GRANT, Peter William
    17 Main Street
    Cosgrove
    MK19 7JL Milton Keynes
    Buckinghamshire
    Director
    17 Main Street
    Cosgrove
    MK19 7JL Milton Keynes
    Buckinghamshire
    BritishCompany Director33906820003
    GREENWOOD, Peter William
    Manor Cottage 11 Datchet Road
    SL4 2RJ Old Windsor
    Berkshire
    Director
    Manor Cottage 11 Datchet Road
    SL4 2RJ Old Windsor
    Berkshire
    BritishDirector6098380001
    HARRISSON, Peter William
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    Director
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    EnglandBritishCompany Director46280190001
    HAUGHEY, James Robert
    Westwood Way
    Westwood Business Park
    CV4 8HS Coventry
    13
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8HS Coventry
    13
    England
    United KingdomBritishChartered Accountant238531710001
    HUMPHRIES, John Clive
    5 Vicarage Road
    MK18 3BJ Winslow
    Buckinghamshire
    Director
    5 Vicarage Road
    MK18 3BJ Winslow
    Buckinghamshire
    BritishDirector10763700001
    MCPHIE, Iain Allan Hamish
    Hazelcroft 8 Midway
    AL3 4BG St Albans
    Hertfordshire
    Director
    Hazelcroft 8 Midway
    AL3 4BG St Albans
    Hertfordshire
    BritishDirector52174900001
    SAW, Malcolm John Robert
    20 High Street
    NN7 1ER Yardley Hastings
    Northamptonshire
    Director
    20 High Street
    NN7 1ER Yardley Hastings
    Northamptonshire
    EnglandBritishEngineer32191190001

    Who are the persons with significant control of MPAC OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Station Road
    LS24 9SG Tadcaster
    Station Estate
    North Yorkshire
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0124855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0